Search icon

NORTHWAY 8 GOLF SHOP, INC.

Company Details

Name: NORTHWAY 8 GOLF SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1985 (40 years ago)
Entity Number: 1025696
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1519 CRESENT RD, HALFMOON, NY, United States, 12065
Principal Address: 1519 CRESCENT ROAD, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWAY 8 GOLF SHOP, INC. DOS Process Agent 1519 CRESENT RD, HALFMOON, NY, United States, 12065

Chief Executive Officer

Name Role Address
SCOTT C. HOFFMAN Chief Executive Officer 1519 CRESCENT ROAD, HALFMOON, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141670936
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0267-23-230443 Alcohol sale 2023-01-26 2023-01-26 2025-01-31 1519 CRESCENT RD, HALFMOON, New York, 12065 Food & Beverage Business

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1519 CRESCENT ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2019-09-23 2023-09-05 Address 1519 CRESENT RD, HALFMOON, NY, 12065, USA (Type of address: Service of Process)
2019-09-23 2023-09-05 Address 1519 CRESCENT ROAD, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2017-10-20 2019-09-23 Address 1519 CRESCENT ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2009-09-14 2019-09-23 Address 1519 CRESCENT ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905002120 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210920001634 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190923060138 2019-09-23 BIENNIAL STATEMENT 2019-09-01
171020006150 2017-10-20 BIENNIAL STATEMENT 2017-09-01
130917006169 2013-09-17 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126126.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State